UKBizDB.co.uk

EDL FRANKLIN UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edl Franklin Uk Limited. The company was founded 15 years ago and was given the registration number 06791549. The firm's registered office is in TOWCESTER. You can find them at 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, Northamptonshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EDL FRANKLIN UK LIMITED
Company Number:06791549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, Northamptonshire, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director15 May 2017Active
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director22 October 2015Active
28 Fordwych Court, Shoot Up Hill, London, NW2 3PH

Secretary14 January 2009Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Secretary06 April 2012Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director03 February 2014Active
Level 15, 55 Hunter, Sydney, Australia,

Director22 October 2015Active
206-216, Marylebone Road, London, NW1 6JQ

Director16 May 2012Active
206-216, Marylebone Road, London, NW1 6JQ

Director21 September 2012Active
Bures Cottage, Church Lane, Great Kimble, HP17 9TH

Director14 January 2009Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director22 October 2015Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director14 January 2009Active
Chancery House, 199, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1JL

Director20 March 2017Active

People with Significant Control

Ck William Uk Holdings Limited
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Change account reference date company current extended.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.